London
EC3M 4ST
Director Name | Mr Charles Edward Fenton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Miss Angela Gamblin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2008(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Secretary Name | Kieran Patrick Halpenny |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2009(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Robert Nicky Cowans |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Stephen Edward James Hunt |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2020(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Patrick Bond |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2020(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mrs Jessica Ruth Maitra |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2023(21 years, 10 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Ahmed Salim |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 September 2007) |
Role | Insurance Club Manager |
Country of Residence | England |
Correspondence Address | 47 Green Moor Link London N21 2NN |
Director Name | Mr Hugh Capel Wodehouse |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 July 2001(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2006) |
Role | Insurance Club Manager |
Country of Residence | England |
Correspondence Address | 50 Doneraile Street London SW6 6EP |
Director Name | Mr Ian Richard Jarrett |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 2008) |
Role | Group Company Secretary |
Country of Residence | England |
Correspondence Address | 2 Garrard Road Banstead Surrey SM7 2ER |
Director Name | Redvers Paul Cunningham |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 September 2007) |
Role | Insurance Club Manager |
Country of Residence | England |
Correspondence Address | 42 Savery Drive Long Ditton Surrey KT6 5RH |
Secretary Name | Mr Ian Richard Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2009) |
Role | Group Company Secretary |
Country of Residence | England |
Correspondence Address | 2 Garrard Road Banstead Surrey SM7 2ER |
Director Name | Mr Patrick Mark Bond |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Christopher John Brown |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2007(6 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2008) |
Role | Claims Director |
Country of Residence | England |
Correspondence Address | 28 Madrid Road Barnes London SW13 9PG |
Director Name | Mr Fredericus Jean Gilbert Van Kempen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2007(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Hugo James Wynn Williams |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Philpot Lane Chobham Surrey GU24 8HD |
Director Name | Andrew Timothy Jenkinson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(6 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2008) |
Role | Grp Fin Dir |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rosebery Avenue Harpenden Hertfordshire AL5 2QP |
Director Name | Ms Sejul Shah |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(7 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Stephen Edward James Hunt |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Jonathan Michael Goldthorpe |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Alan Alexander John Mackinnon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Huw James Wynn-Williams |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Bruce Murray Kesterton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Website | thomasmillerclaims.com |
---|---|
Telephone | 01661 822904 |
Telephone region | Prudhoe |
Registered Address | 90 Fenchurch Street London EC3M 4ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
80k at £1 | Thomas Miller Holdings LTD 80.00% Ordinary |
---|---|
10k at £1 | Patrick Mark Bond 10.00% Ordinary |
10k at £1 | Peter Anthony Jackson 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,670,417 |
Net Worth | £225,973 |
Cash | £303,681 |
Current Liabilities | £517,447 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
12 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Full accounts made up to 31 December 2022 (17 pages) |
3 May 2023 | Appointment of Mrs Jessica Ruth Maitra as a director on 30 April 2023 (2 pages) |
5 October 2022 | Termination of appointment of Bruce Murray Kesterton as a director on 30 September 2022 (1 page) |
7 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
12 August 2022 | Full accounts made up to 31 December 2021 (17 pages) |
13 September 2021 | Confirmation statement made on 1 September 2021 with updates (4 pages) |
21 May 2021 | Full accounts made up to 31 December 2020 (17 pages) |
26 February 2021 | Memorandum and Articles of Association (15 pages) |
26 February 2021 | Resolutions
|
12 January 2021 | Resolutions
|
12 January 2021 | Memorandum and Articles of Association (15 pages) |
22 December 2020 | Statement of capital following an allotment of shares on 7 December 2020
|
10 December 2020 | Termination of appointment of Huw James Wynn-Williams as a director on 1 December 2020 (1 page) |
10 December 2020 | Appointment of Mr Bruce Murray Kesterton as a director on 1 December 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
26 August 2020 | Director's details changed for Mr Alan Alexander John Mackinnon on 2 January 2020 (2 pages) |
17 August 2020 | Full accounts made up to 31 December 2019 (17 pages) |
8 June 2020 | Appointment of Mr Patrick Bond as a director on 5 February 2020 (2 pages) |
8 June 2020 | Appointment of Mr Stephen Edward James Hunt as a director on 5 February 2020 (2 pages) |
5 February 2020 | Termination of appointment of Alan Alexander John Mackinnon as a director on 5 February 2020 (1 page) |
5 February 2020 | Termination of appointment of Stephen Edward James Hunt as a director on 5 February 2020 (1 page) |
5 February 2020 | Termination of appointment of Patrick Mark Bond as a director on 5 February 2020 (1 page) |
4 September 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
5 August 2019 | Director's details changed for Mr Nicky Cowans on 5 August 2019 (2 pages) |
17 July 2019 | Termination of appointment of Sejul Shah as a director on 23 May 2019 (1 page) |
17 July 2019 | Appointment of Mr Nicky Cowans as a director on 23 May 2019 (2 pages) |
26 June 2019 | Full accounts made up to 31 December 2018 (16 pages) |
24 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
27 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
4 June 2018 | Appointment of Mr Huw James Wynn-Williams as a director on 15 May 2018 (2 pages) |
4 June 2018 | Termination of appointment of Jonathan Michael Goldthorpe as a director on 15 May 2018 (1 page) |
4 June 2018 | Appointment of Mr Alan Alexander John Mackinnon as a director on 15 May 2018 (2 pages) |
23 February 2018 | Termination of appointment of Fredericus Jean Gilbert Van Kempen as a director on 22 February 2018 (1 page) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
23 January 2017 | Appointment of Mr Jonathan Michael Goldthorpe as a director on 1 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Jonathan Michael Goldthorpe as a director on 1 January 2017 (2 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 August 2016 | Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 17 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 17 August 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 August 2016 | Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 17 August 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 August 2016 | Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Patrick Mark Bond on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Stephen Edward James Hunt on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Sejul Shah on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Peter Anthony Jackson on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Miss Angela Gamblin on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Stephen Edward James Hunt on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Charles Edward Fenton on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Peter Anthony Jackson on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Miss Angela Gamblin on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Charles Edward Fenton on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Sejul Shah on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Patrick Mark Bond on 17 August 2016 (2 pages) |
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
19 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 December 2014 | Director's details changed for Angela Gamblin on 2 May 2013 (2 pages) |
19 December 2014 | Director's details changed for Angela Gamblin on 2 May 2013 (2 pages) |
19 December 2014 | Director's details changed for Angela Gamblin on 2 May 2013 (2 pages) |
19 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
24 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
21 January 2014 | Appointment of Mr Stephen Edward James Hunt as a director (2 pages) |
21 January 2014 | Appointment of Mr Stephen Edward James Hunt as a director (2 pages) |
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
6 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 July 2013 | Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Angela Gamblin on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Patrick Mark Bond on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Sejul Shah on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Sejul Shah on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Peter Anthony Jackson on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Charles Edward Fenton on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Patrick Mark Bond on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Angela Gamblin on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Charles Edward Fenton on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Peter Anthony Jackson on 10 July 2013 (2 pages) |
21 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 February 2011 | Termination of appointment of Hugo Wynn Williams as a director (1 page) |
17 February 2011 | Termination of appointment of Hugo Wynn Williams as a director (1 page) |
9 September 2010 | Statement of company's objects (2 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Memorandum and Articles of Association (14 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Statement of company's objects (2 pages) |
9 September 2010 | Memorandum and Articles of Association (14 pages) |
1 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (11 pages) |
1 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (11 pages) |
1 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (11 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 January 2010 | Appointment of Kieran Patrick Halpenny as a secretary (3 pages) |
18 January 2010 | Appointment of Kieran Patrick Halpenny as a secretary (3 pages) |
12 January 2010 | Termination of appointment of Ian Jarrett as a secretary (1 page) |
12 January 2010 | Termination of appointment of Ian Jarrett as a secretary (1 page) |
21 August 2009 | Return made up to 02/08/09; full list of members (11 pages) |
21 August 2009 | Return made up to 02/08/09; full list of members (11 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 January 2009 | Director appointed angela gamblin (2 pages) |
22 January 2009 | Director appointed angela gamblin (2 pages) |
10 September 2008 | Director appointed sejul shah (2 pages) |
10 September 2008 | Director appointed sejul shah (2 pages) |
15 August 2008 | Appointment terminated director andrew jenkinson (1 page) |
15 August 2008 | Appointment terminated director andrew jenkinson (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page) |
4 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 July 2008 | Return made up to 05/07/08; full list of members (9 pages) |
25 July 2008 | Return made up to 05/07/08; full list of members (9 pages) |
8 May 2008 | Appointment terminated director christopher brown (1 page) |
8 May 2008 | Appointment terminated director christopher brown (1 page) |
10 March 2008 | Appointment terminated director ian jarrett (1 page) |
10 March 2008 | Appointment terminated director ian jarrett (1 page) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | £ nc 1000/100000 28/09/07 (2 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | £ nc 1000/100000 28/09/07 (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
10 August 2007 | Company name changed thomas miller litigation managem ent LIMITED\certificate issued on 10/08/07 (2 pages) |
10 August 2007 | Company name changed thomas miller litigation managem ent LIMITED\certificate issued on 10/08/07 (2 pages) |
22 July 2007 | Return made up to 05/07/07; full list of members (7 pages) |
22 July 2007 | Return made up to 05/07/07; full list of members (7 pages) |
1 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
20 July 2006 | Return made up to 05/07/06; full list of members (8 pages) |
20 July 2006 | Return made up to 05/07/06; full list of members (8 pages) |
27 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
27 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 July 2005 | Return made up to 05/07/05; full list of members (8 pages) |
25 July 2005 | Return made up to 05/07/05; full list of members (8 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 July 2004 | Return made up to 05/07/04; full list of members
|
22 July 2004 | Return made up to 05/07/04; full list of members
|
24 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
24 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
28 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
22 January 2003 | Director's particulars changed (1 page) |
22 January 2003 | Director's particulars changed (1 page) |
15 August 2002 | Return made up to 05/07/02; full list of members (8 pages) |
15 August 2002 | Return made up to 05/07/02; full list of members (8 pages) |
2 August 2001 | Ad 13/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Ad 13/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New secretary appointed;new director appointed (2 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: beaufort house tenth floor 15 saint botolph street london EC3A 7EE (1 page) |
31 July 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New secretary appointed;new director appointed (2 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: beaufort house tenth floor 15 saint botolph street london EC3A 7EE (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
17 July 2001 | Company name changed rbco 366 LIMITED\certificate issued on 17/07/01 (2 pages) |
17 July 2001 | Company name changed rbco 366 LIMITED\certificate issued on 17/07/01 (2 pages) |
5 July 2001 | Incorporation (12 pages) |
5 July 2001 | Incorporation (12 pages) |